Name: | APA RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1996 (29 years ago) |
Date of dissolution: | 05 Nov 2024 |
Entity Number: | 2000189 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 21-13 ASTORIA BLVD, ASTORIA, NY, United States, 11102 |
Address: | 38-21 12TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38-21 12TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ALEX ANAGNOSTIDIS | Chief Executive Officer | 21-13 ASTORIA BLVD, ASTORIA, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-10-13 | 2024-11-26 | Address | 38-21 12TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1998-02-13 | 2000-10-13 | Address | 21-13 ASTORIA BLVD, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
1998-02-13 | 2024-11-26 | Address | 21-13 ASTORIA BLVD, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
1996-02-14 | 1998-02-13 | Address | 1742 HOBART AVE., BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126000738 | 2024-11-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-05 |
001013000180 | 2000-10-13 | CERTIFICATE OF CHANGE | 2000-10-13 |
980213002106 | 1998-02-13 | BIENNIAL STATEMENT | 1998-02-01 |
960214000421 | 1996-02-14 | CERTIFICATE OF INCORPORATION | 1996-02-14 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State